London
W1U 7AL
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 07 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Christopher David Burley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 September 2015) |
Role | Finance Director (Accountant) |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Rodney Alexander Duncan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1998) |
Role | Engineer (Managing Director) |
Correspondence Address | High Ridings Mill Lane Strensham Worcester Worcestershire WR8 9LB |
Director Name | Mr Roy Stewart |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Engineer (Technical Director) |
Correspondence Address | 12 High Cross Avenue Poulton Le Fylde Lancashire FY6 8BY |
Director Name | Mr Duncan Ross Stewart |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Engineer (Chairman) |
Country of Residence | England |
Correspondence Address | The Old Vicarage Gloucester Road, Upleadon Newent GL18 1EJ Wales |
Secretary Name | Mr Christopher David Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Vincent Raymond Filosi |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 6409 Queensway Drive South Temple Terrace Florida 33617 United States |
Director Name | Keith Gordon Fraser McLean |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 212 Woodhall Drive Mulberry Florida 33860 United States |
Director Name | William Warren Nesbitt |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 5225 Imperial Lake Boulevard E 55 Mulberry Florida America |
Director Name | Mr John Andrew Bradshaw |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 1997) |
Role | Chartered Engineer (Engineering Director) |
Correspondence Address | Underleaf Upleaden Newent Glos Gl18 |
Director Name | Barry Steer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 1998) |
Role | Managing Director |
Correspondence Address | 7 Grieve Close Winthrop Perth 6150 Australia |
Secretary Name | Margaret Dorothy Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(25 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Imperial Square Cheltenham Gloucestershire GL50 1RH Wales |
Director Name | Mr Ian Arthur Reed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | James Martin Tidwell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1999(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2000) |
Role | Executive |
Correspondence Address | 142 Plantation Houston Texas 770221 Usa Foreign |
Director Name | Mr Frederick Anthony McCluskey |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Alpine Way Sunderland Tyne & Wear SR3 1TN |
Director Name | Wilfred Krenek |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2000(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | President Beths Corp |
Correspondence Address | 7903 Scherzo Lane Houston Texas 77040 United States |
Director Name | Anthony Church |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2004) |
Role | Operations Directory |
Correspondence Address | 381 Painswick Road Matson Gloucester Gloucestershire GL4 4DD Wales |
Director Name | Ralph Vincent Shaw |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(26 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2007) |
Role | Vice President Finance |
Correspondence Address | 104 Hunters Hill Alexandria Kentucky 41001 United States |
Director Name | Mr Daniel Button |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2001(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 May 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Joseph Kevin Christopher Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | Vp Sales |
Country of Residence | England |
Correspondence Address | 17 Grovebury Locks Heath Hampshire SO31 6PL |
Director Name | Mr Brian Paul McGinnis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 08 February 2010(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Ryan Lee Schrick |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2012(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Eric Saussaye |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2013(39 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2014) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Telephone | 0191 5180020 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3m at £0.2 | Daniel Industries Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,865,000 |
Gross Profit | £3,405,000 |
Net Worth | £19,562,000 |
Cash | £4,000 |
Current Liabilities | £4,217,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 August 1998 | Delivered on: 29 August 1998 Satisfied on: 17 July 1999 Persons entitled: Rodney Alexander Duncan(The Trustees of the Hytork Controls LTD Directors Retirement Benefit Scheme) Duncan Ross Stewart M W Trustees Limited Classification: Debenture Secured details: £200,000 and interest due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
12 December 1997 | Delivered on: 13 December 1997 Satisfied on: 15 April 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £19,200.00 due or to become due from the company to the chargee. Particulars: 1 x jaguar 4.0 litre registration no.H17 ork chassis no 724793. Fully Satisfied |
6 July 1993 | Delivered on: 13 July 1993 Satisfied on: 15 April 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £61,417.10. Particulars: All right title and interest in all sums payable under the insurance. Fully Satisfied |
18 May 1992 | Delivered on: 30 May 1992 Satisfied on: 27 April 1999 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £54147.30 under the agreement. Particulars: All right title and interest and sums payable under the insurances see form 395 for full details ref:269. Fully Satisfied |
1 May 1992 | Delivered on: 15 May 1992 Satisfied on: 23 March 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M622C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 1991 | Delivered on: 4 December 1991 Satisfied on: 23 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, venture business park, madleaze road, gloucestershire as comprised in a lease dated 18.11.91. Fully Satisfied |
7 August 1987 | Delivered on: 17 August 1987 Satisfied on: 23 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at eastern avenue gloucester gloucestershire T.N. gr 67362. Fully Satisfied |
1 September 1982 | Delivered on: 16 September 1982 Satisfied on: 23 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate fronting to eastern avenue gloucester containing in area 1.12 acres or thereabouts and having on the southern boundary a depth from eastern avenue of 288' 5" together with the factory premises. Fully Satisfied |
5 April 1982 | Delivered on: 15 April 1982 Satisfied on: 23 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hytork actuators limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
2 February 2021 | Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages) |
---|---|
21 December 2020 | Full accounts made up to 30 September 2019 (19 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 30 September 2018 (20 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 March 2017 | Full accounts made up to 30 September 2016 (20 pages) |
10 March 2017 | Full accounts made up to 30 September 2016 (20 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
6 February 2014 | Termination of appointment of Daniel Button as a director (1 page) |
6 February 2014 | Termination of appointment of Daniel Button as a director (1 page) |
6 February 2014 | Termination of appointment of Eric Saussaye as a director (1 page) |
6 February 2014 | Termination of appointment of Eric Saussaye as a director (1 page) |
21 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
21 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Appointment of Mr Eric Saussaye as a director (2 pages) |
29 May 2013 | Appointment of Mr Eric Saussaye as a director (2 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 24 May 2012 (1 page) |
7 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Daniel Button on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
11 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 02/05/07; full list of members
|
7 June 2007 | Return made up to 02/05/07; full list of members
|
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
15 February 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
15 February 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
13 January 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
13 January 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
2 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
2 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 February 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
18 February 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
2 July 2002 | Re sec 394 (1 page) |
2 July 2002 | Re sec 394 (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
21 June 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | Return made up to 01/05/02; full list of members
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Re-registration of Memorandum and Articles (17 pages) |
23 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2001 | Re-registration of Memorandum and Articles (17 pages) |
23 October 2001 | Application for reregistration from PLC to private (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Application for reregistration from PLC to private (1 page) |
29 July 2001 | Return made up to 01/05/01; full list of members; amend (7 pages) |
29 July 2001 | Return made up to 01/05/01; full list of members; amend (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath, BA2 3BH (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath, BA2 3BH (1 page) |
22 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
22 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
10 August 2000 | Auditor's resignation (1 page) |
10 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
8 August 2000 | Ad 23/02/99--------- £ si [email protected] (2 pages) |
8 August 2000 | Ad 23/02/99--------- £ si [email protected] (2 pages) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
28 June 2000 | Nc inc already adjusted 15/06/00 (1 page) |
28 June 2000 | Nc inc already adjusted 15/06/00 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
19 May 2000 | Return made up to 01/05/00; full list of members
|
19 May 2000 | Return made up to 01/05/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
29 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
9 November 1999 | Secretary's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
17 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
28 May 1999 | £ ic 3314018/3271591 31/03/99 £ sr [email protected]=42427 (2 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | £ ic 3314018/3271591 31/03/99 £ sr [email protected]=42427 (2 pages) |
28 May 1999 | Resolutions
|
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | £ ic 3317313/3314018 31/03/99 £ sr [email protected]=3295 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | £ ic 3317313/3314018 31/03/99 £ sr [email protected]=3295 (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
4 December 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
24 November 1998 | £ ic 3376426/3317313 12/11/98 £ sr [email protected]=59113 (1 page) |
24 November 1998 | £ ic 3376426/3317313 12/11/98 £ sr [email protected]=59113 (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
29 August 1998 | Particulars of mortgage/charge (4 pages) |
29 August 1998 | Particulars of mortgage/charge (4 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ ic 911410/861981 16/03/98 £ sr [email protected]=49429 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ ic 911410/861981 16/03/98 £ sr [email protected]=49429 (1 page) |
11 March 1998 | Ad 24/03/97-30/04/97 £ si [email protected] (2 pages) |
11 March 1998 | Ad 24/03/97-30/04/97 £ si [email protected] (2 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Full group accounts made up to 30 April 1997 (21 pages) |
28 November 1997 | Full group accounts made up to 30 April 1997 (21 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 01/05/97; full list of members (10 pages) |
16 June 1997 | Return made up to 01/05/97; full list of members (10 pages) |
14 May 1997 | Company name changed hytork PLC\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed hytork PLC\certificate issued on 15/05/97 (2 pages) |
28 April 1997 | Company name changed hytek international PLC\certificate issued on 29/04/97 (2 pages) |
28 April 1997 | Company name changed hytek international PLC\certificate issued on 29/04/97 (2 pages) |
2 December 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
2 December 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
12 July 1996 | Ad 01/05/96--------- £ si [email protected] (2 pages) |
12 July 1996 | Particulars of contract relating to shares (3 pages) |
12 July 1996 | Particulars of contract relating to shares (3 pages) |
12 July 1996 | Ad 01/05/96--------- £ si [email protected] (2 pages) |
2 July 1996 | Return made up to 30/04/96; full list of members
|
2 July 1996 | Return made up to 30/04/96; full list of members
|
17 May 1996 | Resolutions
|
17 May 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 May 1996 | Balance Sheet (4 pages) |
16 May 1996 | Balance Sheet (4 pages) |
16 May 1996 | Declaration on reregistration from private to PLC (21 pages) |
16 May 1996 | Application for reregistration from private to PLC (1 page) |
16 May 1996 | Re-registration of Memorandum and Articles (8 pages) |
16 May 1996 | Declaration on reregistration from private to PLC (21 pages) |
16 May 1996 | Application for reregistration from private to PLC (1 page) |
16 May 1996 | Re-registration of Memorandum and Articles (8 pages) |
15 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
15 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | S-div 25/04/95 (1 page) |
20 November 1995 | S-div 25/04/95 (1 page) |
20 November 1995 | Particulars of contract relating to shares (4 pages) |
20 November 1995 | Particulars of contract relating to shares (4 pages) |
20 November 1995 | Ad 25/04/95--------- £ si 567561@1 (2 pages) |
20 November 1995 | Ad 25/04/95--------- £ si 567561@1 (2 pages) |
20 November 1995 | Resolutions
|
14 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
14 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
16 December 1992 | Memorandum and Articles of Association (20 pages) |
16 December 1992 | Memorandum and Articles of Association (20 pages) |
30 April 1992 | Company name changed hytork controls LIMITED\certificate issued on 01/05/92 (2 pages) |
30 April 1992 | Company name changed hytork controls LIMITED\certificate issued on 01/05/92 (2 pages) |